UKBizDB.co.uk

THE SOCIETY OF TRUST AND ESTATE PRACTITIONERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Society Of Trust And Estate Practitioners Limited. The company was founded 32 years ago and was given the registration number 02632423. The firm's registered office is in LONDON. You can find them at 11-19 Artillery House North, 11-19 Artillery Row, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SOCIETY OF TRUST AND ESTATE PRACTITIONERS LIMITED
Company Number:02632423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:11-19 Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artillery House, Artillery Row, London, England, SW1P 1RT

Secretary10 June 2018Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director01 January 2020Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director01 January 2024Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director10 February 2023Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director01 January 2021Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director28 February 2023Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director01 January 2022Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director01 January 2020Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director21 January 2019Active
Tygwyn Lower Station Road, Newick, Lewes, BN8 4HT

Secretary19 August 2003Active
Tygwyn Lower Station Road, Newick, Lewes, BN8 4HT

Secretary29 July 1999Active
28a Clarendon Gardens, Little Venice, London, W9 1AZ

Secretary25 July 1991Active
5 Sandringham Close, Hove, BN3 6XE

Secretary03 December 1994Active
11-19, Artillery Row, London, SW1P 1RT

Secretary07 January 2008Active
107a Winchester Street, London, SW1V 4NX

Secretary26 June 2007Active
Artillery House South, 11-19 Artillery Row, London, SW1P 1RT

Secretary01 December 2014Active
26 Dover Street, London, W1S 4LY

Secretary01 October 2001Active
8 Winchester Road, Northwood, HA6 1JE

Secretary29 November 2003Active
Artillery House South, 11-19 Artillery Row, London, SW1P 1RT

Secretary02 March 2016Active
Hazelhurst 54 Higher Lane, Whitefield, Manchester, M45 7WE

Secretary08 October 1992Active
Artillery House South, 11-19 Artillery Row, London, SW1P 1RT

Secretary10 July 2015Active
Artillery House South, 11-19 Artillery Row, London, SW1P 1RT

Secretary27 February 2014Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director04 January 2017Active
No4, 1st Floor, Wang Fung Tue, Tai Hang, Hong Kong,

Director21 November 2009Active
22 Crown Mill, London Road, Mitcham, CR4 4FY

Director01 December 2007Active
Tygwyn Lower Station Road, Newick, Lewes, BN8 4HT

Director06 December 1997Active
Tygwyn Lower Station Road, Newick, Lewes, BN8 4HT

Director03 December 1994Active
Chalet Gentiana, Vaud Chesieres, Ch-1885, Switzerland,

Director-Active
28a Clarendon Gardens, Little Venice, London, W9 1AZ

Director25 July 1991Active
11-19, Artillery House North, 11-19 Artillery Row, London, England, SW1P 1RT

Director04 January 2017Active
73 Cambridge Street, London, SW1V 4PS

Director08 October 1992Active
25 Mathewson Drive, Suite 100, Weymouth, Usa,

Director02 December 2000Active
1st Floor Flat, 62 Marlborough Place, London, NW8 0PL

Director06 December 1997Active
PO BOX No. 1050, Heritage, Rock Farm, The Valley, Anguilla, British West Indies,

Director29 November 2003Active
19 Kings Ride, Camberley, GU15 4HU

Director12 September 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type group.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.